Search icon

TOTAL NEURO CARE P.C.

Company Details

Name: TOTAL NEURO CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 1998 (27 years ago)
Entity Number: 2308130
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1513 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-7878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANGA C KRISHNA, MD Chief Executive Officer 1513 VOORHIES AVENUE, BROOKLYN, NJ, United States, 11235

DOS Process Agent

Name Role Address
TOTAL NEURO CARE P.C. DOS Process Agent 1513 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1215968607

Authorized Person:

Name:
MS. ELLA LAGER
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
7183328051

Form 5500 Series

Employer Identification Number (EIN):
113460764
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-23 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address 1513 VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address 1513 VOORHIES AVENUE, BROOKLYN, NJ, 11235, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529004270 2024-05-29 BIENNIAL STATEMENT 2024-05-29
201001060034 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006063 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161103006592 2016-11-03 BIENNIAL STATEMENT 2016-10-01
141010006172 2014-10-10 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178085.00
Total Face Value Of Loan:
178085.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113200.00
Total Face Value Of Loan:
113200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113200
Current Approval Amount:
113200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
114226.55
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178085
Current Approval Amount:
178085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
179724.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State